Shortcuts

Cleanaire Electric Furnaces Limited

Type: NZ Limited Company (Ltd)
9429040355276
NZBN
139879
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 20 Dec 2017
183 Moncks Spur Road
Mount Pleasant
Christchurch 8081
New Zealand
Registered & service address used since 30 Oct 2023

Cleanaire Electric Furnaces Limited was started on 11 Sep 1979 and issued an NZBN of 9429040355276. This registered LTD company has been managed by 2 directors: Colin Stewart Campbell - an active director whose contract started on 04 Sep 1990,
Roderick Campbell - an inactive director whose contract started on 28 Sep 1990 and was terminated on 07 Dec 1995.
According to our information (updated on 22 Mar 2024), the company registered 1 address: 183 Moncks Spur Road, Mount Pleasant, Christchurch, 8081 (type: registered, service).
Up to 20 Dec 2017, Cleanaire Electric Furnaces Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
A total of 40 shares are allocated to 1 group (2 shareholders in total). In the first group, 40 shares are held by 2 entities, namely:
Pf Trust Services (2017) Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Campbell, Marguerite Elizabeth (an individual) located at Mount Pleasant, Christchurch postcode 8081.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Nov 2016 to 20 Dec 2017

Address #2: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Jun 2012 to 14 Nov 2016

Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand

Registered & physical address used from 25 Mar 2011 to 08 Jun 2012

Address #4: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 09 Aug 2004 to 25 Mar 2011

Address #5: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Physical address used from 03 Oct 1999 to 03 Oct 1999

Address #6: Pricewaterhouse Coopers, Level 11, 119 Armagh Street, Christchurch

Physical address used from 03 Oct 1999 to 09 Aug 2004

Address #7: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Registered address used from 01 Mar 1999 to 09 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 40

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40
Entity (NZ Limited Company) Pf Trust Services (2017) Limited
Shareholder NZBN: 9429046120878
Riccarton
Christchurch
8041
New Zealand
Individual Campbell, Marguerite Elizabeth Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Marguerite Elizabeth P Redcliffs
Christchurch
Individual Campbell, Colin Stewart Redcliffs
Christchurch
Individual Campbell, Colin Stewart Redcliffs
Christchurch
Individual Campbell, Colin Stewart Redcliffs
Christchurch
Individual Campbell, Colin Stewart Redcliffs
Christchurch
Directors

Colin Stewart Campbell - Director

Appointment date: 04 Sep 1990

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Dec 2015


Roderick Campbell - Director (Inactive)

Appointment date: 28 Sep 1990

Termination date: 07 Dec 1995

Address: Halswell, Christchurch,

Address used since 28 Sep 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street